- Company Overview for CATALYST COMMERCIAL SOLUTIONS LIMITED (10215650)
- Filing history for CATALYST COMMERCIAL SOLUTIONS LIMITED (10215650)
- People for CATALYST COMMERCIAL SOLUTIONS LIMITED (10215650)
- Insolvency for CATALYST COMMERCIAL SOLUTIONS LIMITED (10215650)
- More for CATALYST COMMERCIAL SOLUTIONS LIMITED (10215650)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Aug 2018 | AD01 | Registered office address changed from 10 James Road Tyseley Birmingham West Midlands B11 2BA England to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 22 August 2018 | |
15 Aug 2018 | LIQ02 | Statement of affairs | |
15 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
01 May 2018 | TM01 | Termination of appointment of Andrew Lake as a director on 18 April 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 13 December 2017
|
|
08 Jan 2018 | SH03 | Purchase of own shares. | |
28 Dec 2017 | AP03 | Appointment of Mr Chris John Hurcombe as a secretary on 15 December 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Peter Robert Kingston as a director on 15 December 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
18 Apr 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 November 2017 | |
06 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-06
|